Advanced company searchLink opens in new window

ACCUTRADE UK LIMITED

Company number 07940051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2017 DS01 Application to strike the company off the register
15 May 2017 AA Total exemption full accounts made up to 31 August 2016
09 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
27 Oct 2016 AA01 Previous accounting period extended from 29 February 2016 to 31 August 2016
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
09 Feb 2016 AP01 Appointment of Mr Dmitry Teplov as a director on 8 February 2015
27 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
26 Jun 2014 MR01 Registration of charge 079400510002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
10 Jun 2014 AA Total exemption full accounts made up to 28 February 2014
05 Mar 2014 MR01 Registration of charge 079400510001
10 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
09 Apr 2013 AA Total exemption full accounts made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr Daniil Fradkin on 13 September 2012
19 Sep 2012 AD01 Registered office address changed from C/O Rodliffe Accounting Limited 5Th Floor (744-750) Salisbury House, Finsbury Circus London London EC2M 5QQ England on 19 September 2012
14 Sep 2012 AD01 Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 14 September 2012
07 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)